Search icon

S. L. 93 CORP.

Company Details

Name: S. L. 93 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2010 (15 years ago)
Date of dissolution: 29 Nov 2017
Entity Number: 4006608
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 295 CONTINENTAL DRIVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 295 CONTINENTAL DR., NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART LIU DOS Process Agent 295 CONTINENTAL DRIVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
STUART LIU Chief Executive Officer 1424 LEXINGTON AVE., NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
171129000286 2017-11-29 CERTIFICATE OF DISSOLUTION 2017-11-29
141002006711 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121005006591 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101013000686 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403154 Americans with Disabilities Act - Other 2014-05-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-02
Termination Date 2015-02-25
Date Issue Joined 2014-07-15
Pretrial Conference Date 2014-10-08
Section 1211
Sub Section 2
Status Terminated

Parties

Name LYONS
Role Plaintiff
Name S. L. 93 CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State